M & V PROPERTIES LIMITED
GLASGOW EUROCAIRN LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1DS

Company number SC205792
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address GLEN WYVIS BELLFIELD ROAD, KIRKINTILLOCH, GLASGOW, G66 1DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 4,000 ; Annual return made up to 3 April 2015 with full list of shareholders Statement of capital on 2015-04-07 GBP 4,000 . The most likely internet sites of M & V PROPERTIES LIMITED are www.mvproperties.co.uk, and www.m-v-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. M V Properties Limited is a Private Limited Company. The company registration number is SC205792. M V Properties Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of M V Properties Limited is Glen Wyvis Bellfield Road Kirkintilloch Glasgow G66 1ds. . DURIE, Mark is a Secretary of the company. DURIE, Mark is a Director of the company. PADDA, Varpal Singh is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DURIE, Mark
Appointed Date: 06 June 2000

Director
DURIE, Mark
Appointed Date: 06 June 2000
48 years old

Director
PADDA, Varpal Singh
Appointed Date: 06 June 2000
47 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 June 2000
Appointed Date: 03 April 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 June 2000
Appointed Date: 03 April 2000

M & V PROPERTIES LIMITED Events

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,000

07 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,000

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
03 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4,000

...
... and 47 more events
20 Jun 2000
New secretary appointed;new director appointed
20 Jun 2000
New director appointed
20 Jun 2000
Secretary resigned
20 Jun 2000
Director resigned
03 Apr 2000
Incorporation

M & V PROPERTIES LIMITED Charges

21 February 2007
Bond & floating charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 October 2006
Standard security
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The flatted dwellinghouse known as and forming twenty four…
13 October 2006
Standard security
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The flatted dwellinghouse known as and forming twenty five…
13 October 2006
Standard security
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The flatted dwellinghouse known as and forming twenty three…
6 October 2006
Standard security
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ninety eight c glenhove road, cumbernauld, glasgow DMB19928.
4 October 2006
Standard security
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mid terraced dwellinghouse with garden 86 whinhall avenue…
2 October 2006
Standard security
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The mid terraced dwellinghouse with the garden ground…
25 September 2006
Standard security
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 millcroft road, cumbernauld DMB26604.
25 September 2006
Standard security
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 177 medlar road, cumbernauld, glasgow DMB13581.
25 April 2003
Standard security
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 sandyknowes road, south carbrain, cumbernauld.
30 November 2000
Standard security
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32 millcroft road, cumbernauld, glasgow.
30 June 2000
Floating charge
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…